logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Collett, John Charles

    Related profiles found in government register
  • Collett, John Charles
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wrexham Road, Basildon, Essex, SS15 6PX

      IIF 1
    • 1 Wrexham Road, Laindon, Essex, SS15 6PX, England

      IIF 2 IIF 3 IIF 4
    • 1 Wrexham Road, Wrexham Road, Laindon, Essex, SS15 6PX, England

      IIF 6
  • Collett, John Charles
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Collett, John Charles
    British finance director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Cheapside House, 138 Cheapside, London, EC2V 6BJ

      IIF 10
  • Mr John Charles Collett
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wrexham Road, Laindon, Essex, SS15 6PX, England

      IIF 11
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 12
  • Collett, John Charles

    Registered addresses and corresponding companies
  • John Charles Collett
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 14
  • 1
    ENERGI CABLE ENGINEERING LIMITED
    - now 11617007 13502471
    ELMERIDGE CABLE ENGINEERING LIMITED
    - 2021-09-22 11617007 13502471
    ELMERIDGE ENGINEERING LIMITED
    - 2018-10-24 11617007
    1 Wrexham Road, Laindon, Essex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,534,458 GBP2024-06-30
    Officer
    2018-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ENERGI CABLE LIMITED
    13505721 02514932, 13501408
    1 Wrexham Road, Laindon, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-12 ~ now
    IIF 2 - Director → ME
  • 3
    ENERGI CABLE SERVICES LIMITED
    - now 02514932 13501408, 13505721
    ELMERIDGE CABLE SERVICES LIMITED
    - 2021-09-22 02514932 13501408
    ELMERIDGE LIMITED - 1999-12-24
    ECL MANUFACTURERS & BROKERS LIMITED - 1996-10-14
    1 Wrexham Road, Wrexham Road, Laindon, Essex, England
    Active Corporate (11 parents, 4 offsprings)
    Profit/Loss (Company account)
    845,890 GBP2023-07-01 ~ 2024-06-30
    Officer
    2016-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ENERGI CABLE SERVICES TRUSTEES LIMITED
    - now 13913583
    ENERGI CABLE TRUSTEES LIMITED
    - 2022-03-01 13913583
    1 Wrexham Road, Basildon, Essex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-02-14 ~ now
    IIF 1 - Director → ME
  • 5
    FD ONBOARD LIMITED
    07463052
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,848 GBP2020-12-31
    Officer
    2010-12-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    INCREDIBULL EVENTS LIMITED
    - now 04789423
    BIDEAWHILE 402 LIMITED - 2003-07-05
    5th Floor Cheapside House, 138 Cheapside, London
    Dissolved Corporate (6 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    INCREDIBULL LIMITED
    - now 04001991
    INCREDIBULL IDEAS LIMITED - 2008-11-13
    BIDEAWHILE 327 LIMITED - 2000-08-07
    6th Floor 110 High Holborn, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2011-10-19 ~ 2015-07-01
    IIF 16 - Secretary → ME
  • 8
    INCREDIBULL TELEVISION LIMITED
    - now 04789461
    BIDEAWHILE 404 LIMITED - 2003-07-05
    5th Floor Cheaside House, 138 Cheapside Cheapside, London
    Dissolved Corporate (6 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    INCREDIBULL UK HOLDINGS LIMITED
    - now 04789412
    INCREDIBULL DESIGN LIMITED - 2011-08-26
    BIDEAWHILE 401 LIMITED - 2003-07-05
    6th Floor 110 High Holborn, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-10-19 ~ 2015-07-01
    IIF 13 - Secretary → ME
  • 10
    INCREDIBULL WORLD LIMITED
    - now 04789452
    INCREDIBULL PR LIMITED - 2011-08-24
    BIDEAWHILE 403 LIMITED - 2003-07-05
    6th Floor 110 High Holborn, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2014-07-15 ~ 2015-07-01
    IIF 10 - Director → ME
    2011-10-19 ~ 2015-07-01
    IIF 15 - Secretary → ME
  • 11
    M & F INVESTMENTS LIMITED
    - now 02040169
    SATUS LIMITED - 1986-08-26
    1 Church Road, Erith, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    301,653 GBP2024-06-30
    Officer
    2025-02-25 ~ now
    IIF 4 - Director → ME
  • 12
    MECHANICAL & FERROUS LIMITED
    - now 02040027
    MECHANICAL & FERROUS (1986) LIMITED - 1992-07-17
    DANCECARD LIMITED - 1986-08-26
    1 Church Road, Erith, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    157,491 GBP2024-06-30
    Officer
    2025-02-25 ~ now
    IIF 5 - Director → ME
  • 13
    TRANSITION CABLE ENGINEERING LIMITED
    - now 13502471
    ELMERIDGE CABLE ENGINEERING LIMITED
    - 2023-06-30 13502471 11617007
    ENERGI CABLE ENGINEERING LIMITED
    - 2021-09-22 13502471 11617007
    5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 8 - Director → ME
  • 14
    TRANSITION CABLE SERVICES LIMITED
    - now 13501408
    ELMERIDGE CABLE SERVICES LIMITED
    - 2023-06-30 13501408 02514932
    ENERGI CABLE SERVICES LIMITED
    - 2021-09-22 13501408 02514932, 13505721
    5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-08 ~ dissolved
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.